BRANDING 365 LIMITED

Unit 13 Bamford Business Park Unit 13 Bamford Business Park, Stockport, SK4 1PL, England
StatusDISSOLVED
Company No.09477805
CategoryPrivate Limited Company
Incorporated09 Mar 2015
Age9 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution07 May 2024
Years9 days

SUMMARY

BRANDING 365 LIMITED is an dissolved private limited company with number 09477805. It was incorporated 9 years, 2 months, 7 days ago, on 09 March 2015 and it was dissolved 9 days ago, on 07 May 2024. The company address is Unit 13 Bamford Business Park Unit 13 Bamford Business Park, Stockport, SK4 1PL, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Stephanie Ann Bennett

Change date: 2023-03-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Stephanie Ann Bennett

Change date: 2023-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2023

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-01

Psc name: Stephanie Ann Bennett

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-08

Officer name: Miss Stephanie Ann Bennett

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Robert Mulvey

Cessation date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Robert Mulvey

Termination date: 2022-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Address

Type: AD01

Old address: 26 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU United Kingdom

New address: Unit 13 Bamford Business Park Whitehill Industrial Estate Stockport SK4 1PL

Change date: 2022-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Miss Stephanie Ann Bennett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-10

New address: 26 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU

Old address: C/O Branding 365 111 Piccadilly Manchester M1 2HY England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-22

Officer name: Michael Lee Burton

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Lee Burton

Termination date: 2021-01-22

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Robert Mulvey

Notification date: 2021-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Lee Burton

Cessation date: 2021-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-20

Officer name: Mr Christopher Robert Mulvey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-22

Old address: 30 Carr Bank Glossop SK13 8TT United Kingdom

New address: C/O Branding 365 111 Piccadilly Manchester M1 2HY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Littler

Termination date: 2016-03-15

Documents

View document PDF

Incorporation company

Date: 09 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLAS TATTOO SUPPLIES LTD

9 MORETON AVENUE,BIRMINGHAM,B43 7QP

Number:11942193
Status:ACTIVE
Category:Private Limited Company

CAPTUM PRODUCTIONS LTD

253 GRAYS INN ROAD,LONDON,WC1X 8QT

Number:11183606
Status:ACTIVE
Category:Private Limited Company

DGB FLOORING LIMITED

3RD FLOOR THE PINNACLE,MANCHESTER,M2 4NG

Number:04834942
Status:LIQUIDATION
Category:Private Limited Company

FERNHURST GARDENS LTD

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:08844937
Status:ACTIVE
Category:Private Limited Company

KNEOX TECHNOLOGIES LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08285658
Status:ACTIVE
Category:Private Limited Company

OTTER HR LIMITED

27 FORE STREET,TEIGNMOUTH,TQ14 8DZ

Number:06769178
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source